Advanced company searchLink opens in new window

GOOD THINKING LTD

Company number 09193069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
27 Aug 2019 AD01 Registered office address changed from 36 Claudia Place London SW19 6ES to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2019
23 Aug 2019 LIQ01 Declaration of solvency
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
10 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
10 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 April 2019
29 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 PSC04 Change of details for Mr Seyed Amir Shirazi as a person with significant control on 11 September 2017
11 Sep 2017 PSC07 Cessation of Arezoo Santi Nia as a person with significant control on 11 September 2017
11 Sep 2017 TM01 Termination of appointment of Arezoo Sanati Nia as a director on 11 September 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
12 May 2017 AA Micro company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
13 Sep 2014 CH01 Director's details changed for Mr Amir Shirazi on 13 September 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted